Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
Company Information for

STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

1 Fordham House Court, 46 Newmarket Road, Fordham, ELY, CB7 5LL,
Company Registration Number
03537896
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Stourbridge House (cambridge) Management Company Ltd
STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED was founded on 1998-03-31 and has its registered office in Fordham. The organisation's status is listed as "Active". Stourbridge House (cambridge) Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
1 Fordham House Court
46 Newmarket Road
Fordham
ELY
CB7 5LL
Other companies in CB1
 
Filing Information
Company Number 03537896
Company ID Number 03537896
Date formed 1998-03-31
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-15 13:54:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
COLIN PAUL ASTIN
Company Secretary 2008-10-30
STUART JAMES CLARK
Director 2007-12-01
BENEDICT JOHN YOUNG
Director 2017-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH LLOYD
Director 2012-07-24 2016-10-15
CHRISTOPHER HODGES
Director 2011-09-14 2012-06-18
DAVID ALEXANDER LUETCHFORD
Director 2007-12-01 2011-06-29
CHRISTOPHER HODGES
Director 2007-03-19 2007-12-01
ANDREW CHRISTOPHER REES LLOYD
Company Secretary 1998-03-31 2007-05-30
ANDREW CHRISTOPHER REES LLOYD
Director 1998-03-31 2007-05-30
NEIL EMERTON
Director 1998-03-31 2007-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN PAUL ASTIN CITY HEIGHTS CAMBRIDGE LIMITED Company Secretary 2009-03-13 CURRENT 2004-06-14 Active
COLIN PAUL ASTIN BAILEY MEWS MANAGEMENT LTD Company Secretary 2008-07-20 CURRENT 1982-12-02 Active
COLIN PAUL ASTIN 5 FITZWILLIAM ROAD RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-06-10 CURRENT 1995-09-26 Active
COLIN PAUL ASTIN OLD ST. PAUL'S RESIDENTS ASSOCIATION LIMITED Company Secretary 2008-02-22 CURRENT 1985-08-08 Active
COLIN PAUL ASTIN OLD ST PAUL'S (CAMBRIDGE) FREEHOLD LIMITED Company Secretary 2008-02-22 CURRENT 2005-04-25 Active
COLIN PAUL ASTIN BIRDS HILL MANAGEMENT LIMITED Company Secretary 2008-02-15 CURRENT 2006-05-08 Active
COLIN PAUL ASTIN CHESTERFORD MILL FREEHOLD LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active
COLIN PAUL ASTIN SHELFORD RUGBY CLUB LIMITED Company Secretary 2007-06-04 CURRENT 2007-05-01 Active - Proposal to Strike off
COLIN PAUL ASTIN HARVEY GOODWIN FREEHOLD LIMITED Company Secretary 2007-06-01 CURRENT 2007-05-24 Active
COLIN PAUL ASTIN 5 NEW ROAD HARSTON MANAGEMENT LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-27 Active
COLIN PAUL ASTIN JEPPS LANE MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 2004-04-19 Active
COLIN PAUL ASTIN HAMILTON COURT MANAGEMENT (CAMBRIDGE) LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-26 Active
COLIN PAUL ASTIN YORK PLACE NO. 2 RESIDENTS COMPANY LIMITED Company Secretary 2005-07-14 CURRENT 1988-07-07 Active
COLIN PAUL ASTIN BEACONSFIELD HOUSE CAMBRIDGE (MANAGEMENT) LIMITED Company Secretary 2005-06-09 CURRENT 1986-02-06 Active
COLIN PAUL ASTIN SADDLERS PLACE (ROYSTON) LIMITED Company Secretary 2005-06-01 CURRENT 1993-08-17 Active
COLIN PAUL ASTIN HARVEY GOODWIN RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-04-20 CURRENT 1983-07-06 Active
COLIN PAUL ASTIN SWC MANAGEMENT COMPANY LIMITED Company Secretary 2005-01-01 CURRENT 1996-08-21 Active
COLIN PAUL ASTIN DERONBROOK MANAGEMENT LIMITED Company Secretary 1999-12-02 CURRENT 1999-12-02 Active
COLIN PAUL ASTIN CASTRO ESTATES LIMITED Company Secretary 1999-05-25 CURRENT 1999-03-17 Active
COLIN PAUL ASTIN SAINT ANDREWS BUREAU LIMITED Company Secretary 1996-12-30 CURRENT 1959-05-19 Active
COLIN PAUL ASTIN SHELFORD INVESTMENTS LIMITED Company Secretary 1991-08-22 CURRENT 1979-08-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Appointment of Mr Jonathan Coles as company secretary on 2024-03-22
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/22 FROM 18 Mill Road Cambridge Cambs CB1 2AD
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-03-23AA01Previous accounting period shortened from 31/03/22 TO 30/06/21
2022-02-03DIRECTOR APPOINTED MISS EMMA BERRY
2022-02-03AP01DIRECTOR APPOINTED MISS EMMA BERRY
2022-01-28DIRECTOR APPOINTED MR ROBERT STEPHEN ELLIS
2022-01-28AP01DIRECTOR APPOINTED MR ROBERT STEPHEN ELLIS
2022-01-27DIRECTOR APPOINTED MR JAMES SAMU ROTHWELL
2022-01-27AP01DIRECTOR APPOINTED MR JAMES SAMU ROTHWELL
2021-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-20AA01Current accounting period shortened from 24/06/20 TO 31/03/20
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 24/06/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-03-04AA01Current accounting period extended from 31/03/19 TO 24/06/19
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-30AP01DIRECTOR APPOINTED MR BENEDICT JOHN YOUNG
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LLOYD
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2015-11-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0131/03/13 ANNUAL RETURN FULL LIST
2012-09-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-14AP01DIRECTOR APPOINTED MRS ELIZABETH LLOYD
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGES
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2012-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUETCHFORD
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AP01DIRECTOR APPOINTED MR CHRISTOPHER HODGES
2011-04-07AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-12AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER LUETCHFORD / 31/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES CLARK / 31/03/2010
2009-09-27AA31/03/09 TOTAL EXEMPTION FULL
2009-04-08363aANNUAL RETURN MADE UP TO 31/03/09
2008-11-27288aSECRETARY APPOINTED COLIN PAUL ASTIN
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM 4 STOURBRIDGE HOUSE RIVERSIDE CAMBRIDGE CAMBRIDGESHIRE CB5 8EY
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-07-24363aANNUAL RETURN MADE UP TO 31/03/08
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LLOYD
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY ANDREW LLOYD
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288bDIRECTOR RESIGNED
2008-01-08287REGISTERED OFFICE CHANGED ON 08/01/08 FROM: FLAT 8 STOURBRIDGE HOUSE RIVER SIDE CAMBRIDGE CB5 8EY
2007-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-21288bDIRECTOR RESIGNED
2007-04-21363sANNUAL RETURN MADE UP TO 31/03/07
2007-04-21288aNEW DIRECTOR APPOINTED
2007-04-21363(288)DIRECTOR RESIGNED
2006-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-19363sANNUAL RETURN MADE UP TO 31/03/06
2005-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-13363sANNUAL RETURN MADE UP TO 31/03/05
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-07363sANNUAL RETURN MADE UP TO 31/03/04
2003-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-12363sANNUAL RETURN MADE UP TO 31/03/03
2002-08-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-23363sANNUAL RETURN MADE UP TO 31/03/02
2001-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-04-10363sANNUAL RETURN MADE UP TO 31/03/01
2000-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-18363sANNUAL RETURN MADE UP TO 31/03/00
1999-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-27363sANNUAL RETURN MADE UP TO 31/03/99
1998-03-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,019

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-06-24
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 1,179
Current Assets 2012-04-01 £ 4,204
Debtors 2012-04-01 £ 3,025
Fixed Assets 2012-04-01 £ 12,654
Shareholder Funds 2012-04-01 £ 15,839
Tangible Fixed Assets 2012-04-01 £ 12,654

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STOURBRIDGE HOUSE (CAMBRIDGE) MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.